JOCH INNOVATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Secretary's details changed for Mr Shaun Owen on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Shaun Jeffrey Owen on 2023-11-17

View Document

17/11/2317 November 2023 Change of details for Mr Shaun Jeffrey Owen as a person with significant control on 2023-11-17

View Document

24/10/2324 October 2023 Director's details changed for Mr Danny Hayfield on 2023-10-24

View Document

24/10/2324 October 2023 Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 2023-10-24

View Document

24/10/2324 October 2023 Change of details for Mr Danny Hayfield as a person with significant control on 2023-10-24

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/10/2230 October 2022 Director's details changed for Mr Danny Hayfield on 2022-10-30

View Document

30/10/2230 October 2022 Change of details for Mr Danny Hayfield as a person with significant control on 2022-10-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY HAYFIELD

View Document

18/12/1818 December 2018 Notification of Danny Hayfield as a person with significant control on 2017-12-16

View Document

17/12/1817 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/12/2018

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN JEFFREY OWEN

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

10/05/1810 May 2018 ADOPT ARTICLES 27/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY HAYFIELD / 23/03/2018

View Document

18/04/1818 April 2018 Director's details changed for Mr Danny Hayfield on 2018-03-23

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY HAYFIELD / 23/03/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN OWEN / 23/03/2018

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN OWEN / 23/03/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 70 SUMMER LANE BIRMINGHAM B19 3NG UNITED KINGDOM

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company